PROJECT IRES TOPCO LIMITED

Register to unlock more data on OkredoRegister

PROJECT IRES TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09113299

Incorporation date

02/07/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Spring Lodge 172 Chester Road, Helsby, Cheshire, England WA6 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2015)
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon16/12/2025
Statement of capital on 2025-12-16
dot icon16/12/2025
Resolutions
dot icon16/12/2025
Solvency Statement dated 15/12/25
dot icon16/12/2025
Statement by Directors
dot icon11/12/2025
Satisfaction of charge 091132990004 in full
dot icon11/12/2025
Satisfaction of charge 091132990005 in full
dot icon19/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon14/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon14/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon03/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon07/04/2025
Full accounts made up to 2024-03-31
dot icon02/04/2025
Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31
dot icon05/11/2024
Director's details changed for Ms Abigail Sarah Draper on 2024-10-28
dot icon16/09/2024
Registration of charge 091132990005, created on 2024-09-06
dot icon19/07/2024
Director's details changed for Mr Simon Rio on 2024-07-19
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon13/05/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon29/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon29/02/2024
Director's details changed for Mr Thomas James Wharton Rowe on 2024-02-29
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Resolutions
dot icon16/11/2023
Memorandum and Articles of Association
dot icon16/11/2023
Particulars of variation of rights attached to shares
dot icon16/11/2023
Change of share class name or designation
dot icon15/11/2023
Registration of charge 091132990004, created on 2023-11-10
dot icon18/10/2023
Memorandum and Articles of Association
dot icon13/10/2023
Statement of capital following an allotment of shares on 2023-07-14
dot icon05/10/2023
Resolutions
dot icon01/09/2023
Satisfaction of charge 091132990003 in full
dot icon01/09/2023
Satisfaction of charge 091132990001 in full
dot icon01/09/2023
Satisfaction of charge 091132990002 in full
dot icon31/08/2023
Notification of Rsk Environment Limited as a person with significant control on 2023-07-14
dot icon02/08/2023
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire England WA6 0AR on 2023-08-02
dot icon02/08/2023
Termination of appointment of Alan James Proctor as a director on 2023-07-14
dot icon02/08/2023
Termination of appointment of Catherine Allingham Richards as a director on 2023-07-14
dot icon02/08/2023
Withdrawal of a person with significant control statement on 2023-08-02
dot icon02/08/2023
Appointment of Sally Evans as a secretary on 2023-07-14
dot icon02/08/2023
Appointment of Alasdair Alan Ryder as a director on 2023-07-14
dot icon02/08/2023
Appointment of Ms Abigail Sarah Draper as a director on 2023-07-14
dot icon02/08/2023
Appointment of Mr Gary Donald Young as a director on 2023-07-14
dot icon02/08/2023
Appointment of Mr Thomas James Wharton Rowe as a director on 2023-07-14
dot icon02/08/2023
Termination of appointment of Matthew Edward Mckinlay as a director on 2023-07-14
dot icon12/07/2023
Withdrawal of a person with significant control statement on 2023-07-12
dot icon12/07/2023
Notification of a person with significant control statement
dot icon11/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon29/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon04/08/2021
Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS on 2021-08-04
dot icon07/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon15/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon09/03/2016
Statement of capital following an allotment of shares on 2016-02-19
dot icon02/12/2015
Statement of capital following an allotment of shares on 2015-11-05

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROJECT IRES TOPCO LIMITED

PROJECT IRES TOPCO LIMITED is an(a) Active company incorporated on 02/07/2014 with the registered office located at Spring Lodge 172 Chester Road, Helsby, Cheshire, England WA6 0AR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROJECT IRES TOPCO LIMITED?

toggle

PROJECT IRES TOPCO LIMITED is currently Active. It was registered on 02/07/2014 .

Where is PROJECT IRES TOPCO LIMITED located?

toggle

PROJECT IRES TOPCO LIMITED is registered at Spring Lodge 172 Chester Road, Helsby, Cheshire, England WA6 0AR.

What does PROJECT IRES TOPCO LIMITED do?

toggle

PROJECT IRES TOPCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for PROJECT IRES TOPCO LIMITED?

toggle

The latest filing was on 19/12/2025: Statement of capital following an allotment of shares on 2025-12-15.